Name: | DEAN MANAGEMENT, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 19 Mar 1990 (35 years ago) |
Date of dissolution: | 29 May 2003 |
Entity Number: | 1431594 |
ZIP code: | 54235 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | P.O. BOX 260, STURGEON BAY, WI, United States, 54235 |
Principal Address: | 949 EGG HARBOR ROAD, STURGEON BAY, WI, United States, 54235 |
Name | Role | Address |
---|---|---|
BRADLEY D. HUBER | Chief Executive Officer | 949 EGG HARBOR ROAD, STURGEON BAY, WI, United States, 54235 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | P.O. BOX 260, STURGEON BAY, WI, United States, 54235 |
Start date | End date | Type | Value |
---|---|---|---|
1990-03-19 | 1993-05-27 | Address | P.O. BOX 260, STURGEON BAY, WI, 54235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1680288 | 2003-06-25 | ANNULMENT OF AUTHORITY | 2003-06-25 |
030529000043 | 2003-05-29 | CERTIFICATE OF TERMINATION | 2003-05-29 |
020313002714 | 2002-03-13 | BIENNIAL STATEMENT | 2002-03-01 |
980330002104 | 1998-03-30 | BIENNIAL STATEMENT | 1998-03-01 |
940511002086 | 1994-05-11 | BIENNIAL STATEMENT | 1994-03-01 |
930527003001 | 1993-05-27 | BIENNIAL STATEMENT | 1993-03-01 |
C119806-4 | 1990-03-19 | APPLICATION OF AUTHORITY | 1990-03-19 |
Date of last update: 22 Jan 2025
Sources: New York Secretary of State